Company NameJohn Brown Publishing Group Limited
Company StatusDissolved
Company Number04073309
CategoryPrivate Limited Company
Incorporation Date18 September 2000(23 years, 7 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Dennis Romijn
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDutch
StatusClosed
Appointed22 July 2020(19 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr James Scott Morris
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2020(19 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameKenneth Richard Andre Ibbett
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(7 months, 1 week after company formation)
Appointment Duration4 months (resigned 22 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Aldridge Road Villas
London
W11 1BN
Director NameThomas James Gleeson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(7 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 02 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pine Wood
Sunbury On Thames
Middlesex
TW16 6SG
Director NameMr John Dominic Weare Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(7 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 16 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Elgin Crescent
London
W11 2JL
Secretary NameThomas James Gleeson
NationalityBritish
StatusResigned
Appointed23 April 2001(7 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 02 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pine Wood
Sunbury On Thames
Middlesex
TW16 6SG
Director NameMr Christopher John Campkin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address86 Elthorne Park Road
London
W7 2JD
Secretary NameMr Christopher John Campkin
NationalityBritish
StatusResigned
Appointed02 October 2001(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address86 Elthorne Park Road
London
W7 2JD
Director NameSimon Jack Chappell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressLower Bromtrees
Hellidon Charwelton
Northamptonshire
NN11 6LN
Director NameMr Dean Marvin Fitzpatrick
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(1 year, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cranbourne Road
London
N10 2BT
Director NameRachel Jane Eburne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(1 year, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 15 March 2006)
RoleClient Services Director
Correspondence Address72 Stockwell Park Road
London
SW9 0DA
Director NameRoger Christopher Baker
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 31 March 2004)
RoleFinancial Director
Correspondence Address10 Devereux Drive
Watford
WD17 3DE
Director NameMr Andrew Mark Hirsch
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(1 year, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 22 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Parliament Hill
London
NW3 2TL
Director NamePeter Michael Russell Norris
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonks Pool
Rectory Road Meppershall
Hitchin
Bedfordshire
SG17 5NB
Director NameMr Andrew Calmson Jarvis
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(2 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 West Hill Court Millfield Lane
London
N6 6JJ
Director NamePaul Colbert
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(4 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2009)
RoleEditorial Director
Correspondence AddressHome Farm House
9 Main Street Middleton
Market Harborough
Leicestershire
LE16 8YU
Director NameMrs Sarah Catherine Arthur
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(4 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 April 2009)
RoleGroup Account Director
Correspondence Address6 Bracken Gardens
London
SW13 9HW
Director NameSara Lynn
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(4 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 July 2015)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Roupell Street
London
SE1 8SS
Director NameMr Jeremy Francis Leslie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(4 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 September 2010)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address101 Honeybrook Road
London
SW12 0DL
Director NameMs Elizabeth Kay
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(4 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 July 2015)
RoleGroup Account Director
Country of ResidenceUnited Kingdom
Correspondence Address122 George Street
London
SE10 8PX
Secretary NameMr Dean Marvin Fitzpatrick
NationalityBritish
StatusResigned
Appointed30 June 2005(4 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cranbourne Road
London
N10 2BT
Director NameRachel Butters
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(4 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 July 2015)
RoleGroup Account Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedwall Farmhouse
Redwall Lane Linton
Maidstone
Kent
ME17 4AX
Director NameKerry Bandeira Freire
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(4 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 February 2006)
RoleGroup Account Director
Correspondence Address54 Leathwaite Road
London
SW11 6RS
Director NameMs Polly Maeve Arnold
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed20 July 2006(5 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 February 2007)
RoleGroup Account Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Weltje Road
London
W6 9LS
Director NameMatthew Macewan Jolly
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(6 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 July 2015)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Grimwade Close
Brantham
Manningtree
Essex
CO11 1QY
Director NameSavita Mandil
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(6 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 July 2015)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address373 Clayhall Avenue
Ilford
Essex
IG5 0SJ
Director NameMr Francis Hilary Jago
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(6 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 April 2008)
RoleCompany Director
Correspondence Address58 Thurleigh Road
London
SW12 8UD
Director NameMr Jonathan Hodes
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(7 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 July 2008)
RoleAccountant
Correspondence Address81 Lauderdale Mansions
Lauderdale Road
London
W9 1LX
Secretary NameMr Alex David Silcox
StatusResigned
Appointed31 January 2013(12 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 February 2014)
RoleCompany Director
Correspondence Address136 -142 Bramley Road
London
W10 6SR
Director NameMrs Tracy Anne De Groose
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameMr Andrew John Moberly
StatusResigned
Appointed24 November 2015(15 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 February 2020)
RoleCompany Director
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Mary Margaret Basterfield
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(16 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Mark Gordon Creighton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(17 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr James Alexander Robert Connelly
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(17 years, 9 months after company formation)
Appointment Duration8 months (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed18 September 2000(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websitejohnbrownmedia.com
Telephone07 631648984
Telephone regionMobile

Location

Registered Address10 Triton Street
Regent's Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

775k at £0.001John Brown Acquisitions LTD
55.75%
Ordinary A
438.8k at £0.001John Brown Acquisitions LTD
31.56%
Ordinary B
176.4k at £0.001John Brown Acquisitions LTD
12.69%
Ordinary C
-OTHER
0.00%
-

Financials

Year2014
Net Worth£10,601,662
Current Liabilities£1,035,269

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

14 May 2015Delivered on: 19 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
16 November 2004Delivered on: 26 November 2004
Satisfied on: 18 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Deed of accession to a guarantee and debenture
Secured details: All monies due or to become due from any group company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 June 2001Delivered on: 26 June 2001
Satisfied on: 19 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

29 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
23 September 2020Accounts for a small company made up to 31 December 2019 (19 pages)
28 July 2020Appointment of Mr James Scott Morris as a director on 22 July 2020 (2 pages)
28 July 2020Appointment of Mr Dennis Romijn as a director on 22 July 2020 (2 pages)
28 July 2020Termination of appointment of Andrew Mark Hirsch as a director on 22 July 2020 (1 page)
28 July 2020Termination of appointment of Nicholas Paul Waters as a director on 22 July 2020 (1 page)
9 March 2020Termination of appointment of Andrew John Moberly as a secretary on 29 February 2020 (1 page)
26 September 2019Full accounts made up to 31 December 2018 (19 pages)
6 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
24 July 2019Appointment of Mr Nicholas Paul Waters as a director on 22 July 2019 (2 pages)
12 March 2019Termination of appointment of James Alexander Robert Connelly as a director on 4 March 2019 (1 page)
17 September 2018Full accounts made up to 31 December 2017 (19 pages)
6 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
26 July 2018Termination of appointment of Mark Gordon Creighton as a director on 10 July 2018 (1 page)
26 July 2018Appointment of Mr James Alexander Robert Connelly as a director on 6 July 2018 (2 pages)
14 February 2018Termination of appointment of Mary Margaret Basterfield as a director on 9 February 2018 (1 page)
7 December 2017Appointment of Mr Mark Gordon Creighton as a director on 4 December 2017 (2 pages)
7 December 2017Appointment of Mr Mark Gordon Creighton as a director on 4 December 2017 (2 pages)
18 October 2017Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page)
18 October 2017Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page)
7 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
25 August 2017Full accounts made up to 31 December 2016 (19 pages)
25 August 2017Full accounts made up to 31 December 2016 (19 pages)
31 October 2016Appointment of Ms Mary Margaret Basterfield as a director on 24 October 2016 (2 pages)
31 October 2016Termination of appointment of Claire Margaret Price as a director on 24 October 2016 (1 page)
31 October 2016Termination of appointment of Claire Margaret Price as a director on 24 October 2016 (1 page)
31 October 2016Appointment of Ms Mary Margaret Basterfield as a director on 24 October 2016 (2 pages)
3 October 2016Full accounts made up to 31 December 2015 (19 pages)
3 October 2016Full accounts made up to 31 December 2015 (19 pages)
13 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
19 February 2016Appointment of Mr Andrew John Moberly as a secretary on 24 November 2015 (2 pages)
19 February 2016Appointment of Mr Andrew John Moberly as a secretary on 24 November 2015 (2 pages)
23 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
3 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,390.218
(6 pages)
3 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,390.218
(6 pages)
3 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,390.218
(6 pages)
24 September 2015Full accounts made up to 31 March 2015 (16 pages)
24 September 2015Full accounts made up to 31 March 2015 (16 pages)
24 August 2015Termination of appointment of Kashmir Singh Sohi as a director on 27 July 2015 (1 page)
24 August 2015Termination of appointment of Matthew Macewan Jolly as a director on 27 July 2015 (1 page)
24 August 2015Termination of appointment of Rachel Butters as a director on 27 July 2015 (1 page)
24 August 2015Termination of appointment of Rachel Butters as a director on 27 July 2015 (1 page)
24 August 2015Appointment of Ms Tracy De Groose as a director on 27 July 2015 (2 pages)
24 August 2015Termination of appointment of Matthew Macewan Jolly as a director on 27 July 2015 (1 page)
24 August 2015Termination of appointment of Savita Mandil as a director on 27 July 2015 (1 page)
24 August 2015Termination of appointment of Kashmir Singh Sohi as a director on 27 July 2015 (1 page)
24 August 2015Appointment of Mrs Claire Margaret Price as a director on 27 July 2015 (2 pages)
24 August 2015Appointment of Ms Tracy De Groose as a director on 27 July 2015 (2 pages)
24 August 2015Appointment of Mrs Claire Margaret Price as a director on 27 July 2015 (2 pages)
24 August 2015Termination of appointment of Sara Lynn as a director on 27 July 2015 (1 page)
24 August 2015Termination of appointment of Elizabeth Kay as a director on 27 July 2015 (1 page)
24 August 2015Termination of appointment of Elizabeth Kay as a director on 27 July 2015 (1 page)
24 August 2015Termination of appointment of Savita Mandil as a director on 27 July 2015 (1 page)
24 August 2015Termination of appointment of Sara Lynn as a director on 27 July 2015 (1 page)
18 June 2015Satisfaction of charge 2 in full (4 pages)
18 June 2015Satisfaction of charge 2 in full (4 pages)
20 May 2015Registered office address changed from 136 -142 Bramley Road London W10 6SR to 10 Triton Street Regent's Place London NW1 3BF on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 136 -142 Bramley Road London W10 6SR to 10 Triton Street Regent's Place London NW1 3BF on 20 May 2015 (1 page)
20 May 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
20 May 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
19 May 2015Registration of charge 040733090003, created on 14 May 2015 (32 pages)
19 May 2015Registration of charge 040733090003, created on 14 May 2015 (32 pages)
24 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,390.218
(9 pages)
24 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,390.218
(9 pages)
24 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,390.218
(9 pages)
5 September 2014Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages)
7 August 2014Full accounts made up to 31 March 2014 (15 pages)
7 August 2014Full accounts made up to 31 March 2014 (15 pages)
5 March 2014Termination of appointment of Alex Silcox as a director (1 page)
5 March 2014Termination of appointment of Alex Silcox as a director (1 page)
5 March 2014Termination of appointment of Alex Silcox as a secretary (1 page)
5 March 2014Termination of appointment of Alex Silcox as a secretary (1 page)
1 February 2014Termination of appointment of Geoffrey Stevens as a director (1 page)
1 February 2014Termination of appointment of Geoffrey Stevens as a director (1 page)
31 December 2013Full accounts made up to 31 March 2013 (14 pages)
31 December 2013Full accounts made up to 31 March 2013 (14 pages)
17 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,390.218
(11 pages)
17 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,390.218
(11 pages)
17 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,390.218
(11 pages)
14 February 2013Termination of appointment of Dean Fitzpatrick as a secretary (1 page)
14 February 2013Appointment of Mr Alex David Silcox as a director (2 pages)
14 February 2013Appointment of Mr Alex David Silcox as a director (2 pages)
14 February 2013Appointment of Mr Alex David Silcox as a secretary (1 page)
14 February 2013Termination of appointment of Dean Fitzpatrick as a secretary (1 page)
14 February 2013Appointment of Mr Alex David Silcox as a secretary (1 page)
4 February 2013Termination of appointment of Dean Fitzpatrick as a director (1 page)
4 February 2013Termination of appointment of Dean Fitzpatrick as a director (1 page)
31 January 2013Full accounts made up to 31 March 2012 (14 pages)
31 January 2013Full accounts made up to 31 March 2012 (14 pages)
10 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (12 pages)
10 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (12 pages)
10 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (12 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (12 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (12 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (12 pages)
16 August 2011Full accounts made up to 31 March 2011 (14 pages)
16 August 2011Full accounts made up to 31 March 2011 (14 pages)
9 February 2011Termination of appointment of Jeremy Leslie as a director (1 page)
9 February 2011Termination of appointment of Jeremy Leslie as a director (1 page)
13 December 2010Termination of appointment of Phillip Odom as a director (1 page)
13 December 2010Termination of appointment of Phillip Odom as a director (1 page)
9 September 2010Director's details changed for Rachel Butters on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Ms Elizabeth Kay on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Matthew Macewan Jolly on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Phillip Isaac Odom on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Sara Lynn on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Phillip Isaac Odom on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (14 pages)
9 September 2010Director's details changed for Phillip Isaac Odom on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (14 pages)
9 September 2010Director's details changed for Sara Lynn on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Savita Mandil on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Savita Mandil on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (14 pages)
9 September 2010Director's details changed for Rachel Butters on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Matthew Macewan Jolly on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Savita Mandil on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Rachel Butters on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Sara Lynn on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Matthew Macewan Jolly on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Ms Elizabeth Kay on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Ms Elizabeth Kay on 1 October 2009 (2 pages)
5 August 2010Full accounts made up to 31 March 2010 (14 pages)
5 August 2010Full accounts made up to 31 March 2010 (14 pages)
14 September 2009Return made up to 04/09/09; full list of members (7 pages)
14 September 2009Return made up to 04/09/09; full list of members (7 pages)
4 September 2009Full accounts made up to 31 March 2009 (14 pages)
4 September 2009Full accounts made up to 31 March 2009 (14 pages)
4 June 2009Appointment terminated director paul colbert (1 page)
4 June 2009Appointment terminated director sarah arthur (1 page)
4 June 2009Appointment terminated director paul colbert (1 page)
4 June 2009Appointment terminated director sarah arthur (1 page)
28 April 2009Full accounts made up to 31 March 2008 (14 pages)
28 April 2009Full accounts made up to 31 March 2008 (14 pages)
1 October 2008Return made up to 04/09/08; full list of members (7 pages)
1 October 2008Return made up to 04/09/08; full list of members (7 pages)
22 August 2008Director's change of particulars / geoffrey stevens / 22/08/2008 (1 page)
22 August 2008Director appointed mr geoffrey robert stevens (1 page)
22 August 2008Director appointed mr geoffrey robert stevens (1 page)
22 August 2008Director's change of particulars / geoffrey stevens / 22/08/2008 (1 page)
9 July 2008Appointment terminated director jonathan hodes (1 page)
9 July 2008Appointment terminated director jonathan hodes (1 page)
15 May 2008Appointment terminated director francis jago (1 page)
15 May 2008Appointment terminated director francis jago (1 page)
22 April 2008Director's change of particulars / sarah williams / 22/04/2008 (2 pages)
22 April 2008Director's change of particulars / sarah williams / 22/04/2008 (2 pages)
2 April 2008Director appointed mr jonathan hodes (1 page)
2 April 2008Director appointed mr jonathan hodes (1 page)
1 April 2008Appointment terminated director kevin sutherland (1 page)
1 April 2008Appointment terminated director rachel shattock dawson (1 page)
1 April 2008Appointment terminated director kevin sutherland (1 page)
1 April 2008Appointment terminated director rachel shattock dawson (1 page)
12 November 2007Full accounts made up to 31 March 2007 (14 pages)
12 November 2007Full accounts made up to 31 March 2007 (14 pages)
30 October 2007Return made up to 04/09/07; full list of members (5 pages)
30 October 2007Return made up to 04/09/07; full list of members (5 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
14 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 May 2007Declaration of assistance for shares acquisition (16 pages)
14 May 2007Declaration of assistance for shares acquisition (16 pages)
14 May 2007Declaration of assistance for shares acquisition (16 pages)
14 May 2007Declaration of assistance for shares acquisition (16 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
4 April 2007New director appointed (1 page)
4 April 2007New director appointed (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
11 September 2006Company name changed john brown publishing LIMITED\certificate issued on 11/09/06 (2 pages)
11 September 2006Company name changed john brown publishing LIMITED\certificate issued on 11/09/06 (2 pages)
5 September 2006Location of debenture register (1 page)
5 September 2006Registered office changed on 05/09/06 from: the new boathouse 136-142 bramley road london W10 6SR (1 page)
5 September 2006Registered office changed on 05/09/06 from: the new boathouse 136-142 bramley road london W10 6SR (1 page)
5 September 2006Location of debenture register (1 page)
5 September 2006Return made up to 04/09/06; full list of members (5 pages)
5 September 2006Return made up to 04/09/06; full list of members (5 pages)
5 September 2006Location of register of members (1 page)
5 September 2006Location of register of members (1 page)
24 July 2006Full accounts made up to 31 March 2006 (14 pages)
24 July 2006New director appointed (1 page)
24 July 2006Full accounts made up to 31 March 2006 (14 pages)
24 July 2006New director appointed (1 page)
20 July 2006New director appointed (1 page)
20 July 2006New director appointed (1 page)
20 July 2006New director appointed (1 page)
20 July 2006New director appointed (1 page)
20 July 2006New director appointed (1 page)
20 July 2006New director appointed (1 page)
10 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 July 2006Declaration of assistance for shares acquisition (16 pages)
10 July 2006Declaration of assistance for shares acquisition (16 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
12 December 2005Full accounts made up to 31 March 2005 (15 pages)
12 December 2005Full accounts made up to 31 March 2005 (15 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
27 September 2005Return made up to 05/09/05; full list of members (16 pages)
27 September 2005Return made up to 05/09/05; full list of members (16 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
8 July 2005Secretary resigned;director resigned (1 page)
8 July 2005Secretary resigned;director resigned (1 page)
8 July 2005New secretary appointed (2 pages)
8 July 2005New secretary appointed (2 pages)
24 February 2005Auditor's resignation (1 page)
24 February 2005Auditor's resignation (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
27 January 2005Group of companies' accounts made up to 31 March 2004 (31 pages)
27 January 2005Group of companies' accounts made up to 31 March 2004 (31 pages)
26 November 2004Declaration of assistance for shares acquisition (14 pages)
26 November 2004Declaration of assistance for shares acquisition (14 pages)
26 November 2004Particulars of mortgage/charge (20 pages)
26 November 2004Declaration of assistance for shares acquisition (14 pages)
26 November 2004Declaration of assistance for shares acquisition (14 pages)
26 November 2004Particulars of mortgage/charge (20 pages)
25 November 2004Nc dec already adjusted 16/11/04 (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Nc dec already adjusted 16/11/04 (1 page)
25 November 2004Ad 16/11/04--------- £ si [email protected]=109 £ ic 1280/1389 (2 pages)
25 November 2004Statement of affairs (72 pages)
25 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 November 2004Ad 16/11/04--------- £ si [email protected]=109 £ ic 1280/1389 (2 pages)
25 November 2004Statement of affairs (72 pages)
25 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Resolutions
  • RES13 ‐ Re:guarantee debenture 16/11/04
(4 pages)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2004Resolutions
  • RES13 ‐ Share transfer 21/10/04
(6 pages)
29 October 2004Ad 21/10/04--------- £ si [email protected]=49 £ ic 1231/1280 (3 pages)
29 October 2004Resolutions
  • RES13 ‐ Share transfer 21/10/04
(6 pages)
29 October 2004Ad 21/10/04--------- £ si [email protected]=49 £ ic 1231/1280 (3 pages)
21 October 2004Resolutions
  • RES13 ‐ Share trans 14/10/04
(2 pages)
21 October 2004Resolutions
  • RES13 ‐ Share trans 14/10/04
(2 pages)
20 October 2004Return made up to 18/09/04; change of members (26 pages)
20 October 2004Return made up to 18/09/04; change of members (26 pages)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
16 February 2004Group of companies' accounts made up to 31 March 2003 (30 pages)
16 February 2004Group of companies' accounts made up to 31 March 2003 (30 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
6 October 2003Return made up to 18/09/03; change of members (11 pages)
6 October 2003Return made up to 18/09/03; change of members (11 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
10 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
25 January 2003Group of companies' accounts made up to 31 March 2002 (27 pages)
25 January 2003Group of companies' accounts made up to 31 March 2002 (27 pages)
19 November 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(20 pages)
19 November 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(20 pages)
29 October 2002New director appointed (3 pages)
29 October 2002New director appointed (3 pages)
8 May 2002New director appointed (4 pages)
8 May 2002New director appointed (4 pages)
1 May 2002Ad 08/03/02--------- £ si [email protected]=42 £ ic 1372/1414 (2 pages)
1 May 2002Ad 08/03/02--------- £ si [email protected]=42 £ ic 1372/1414 (2 pages)
1 May 2002Statement of affairs (4 pages)
1 May 2002Ad 08/03/02--------- £ si [email protected]=27 £ ic 1345/1372 (2 pages)
1 May 2002Statement of affairs (5 pages)
1 May 2002Ad 08/03/02--------- £ si [email protected]=27 £ ic 1345/1372 (2 pages)
1 May 2002Statement of affairs (4 pages)
1 May 2002Statement of affairs (5 pages)
24 April 2002New director appointed (3 pages)
24 April 2002Resolutions
  • RES13 ‐ Guarantee 21/03/02
(4 pages)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Statement of affairs (124 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (3 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Ad 21/03/02--------- £ si [email protected]=329 £ ic 1016/1345 (4 pages)
24 April 2002Statement of affairs (124 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 April 2002Resolutions
  • RES13 ‐ Guarantee 21/03/02
(4 pages)
24 April 2002Ad 21/03/02--------- £ si [email protected]=329 £ ic 1016/1345 (4 pages)
23 April 2002Ad 08/03/02--------- £ si [email protected]=88 £ ic 775/863 (2 pages)
23 April 2002Ad 08/03/02--------- £ si [email protected]=153 £ ic 863/1016 (2 pages)
23 April 2002Ad 08/03/02--------- £ si [email protected]=153 £ ic 863/1016 (2 pages)
23 April 2002Ad 08/03/02--------- £ si [email protected]=88 £ ic 775/863 (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
3 December 2001Company name changed jbcp holdings LIMITED\certificate issued on 03/12/01 (2 pages)
3 December 2001Company name changed jbcp holdings LIMITED\certificate issued on 03/12/01 (2 pages)
19 October 2001Return made up to 18/09/01; full list of members (8 pages)
19 October 2001Return made up to 18/09/01; full list of members (8 pages)
9 October 2001Secretary resigned;director resigned (1 page)
9 October 2001New secretary appointed;new director appointed (2 pages)
9 October 2001New secretary appointed;new director appointed (2 pages)
9 October 2001Secretary resigned;director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Ad 16/05/01--------- £ si [email protected]=697 £ ic 757/1454 (2 pages)
21 June 2001Ad 16/05/01--------- £ si [email protected]=697 £ ic 757/1454 (2 pages)
21 June 2001Statement of affairs (14 pages)
21 June 2001Statement of affairs (14 pages)
17 May 2001S-div 11/05/01 (1 page)
17 May 2001Ad 11/05/01--------- £ si [email protected]=755 £ ic 2/757 (2 pages)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 May 2001Ad 11/05/01--------- £ si [email protected]=755 £ ic 2/757 (2 pages)
17 May 2001S-div 11/05/01 (1 page)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 May 2001New director appointed (4 pages)
16 May 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
16 May 2001Secretary resigned (1 page)
16 May 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
16 May 2001Registered office changed on 16/05/01 from: 16 old bailey london EC4M 7EG (1 page)
16 May 2001New director appointed (3 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001New secretary appointed;new director appointed (3 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001New director appointed (4 pages)
16 May 2001Registered office changed on 16/05/01 from: 16 old bailey london EC4M 7EG (1 page)
16 May 2001New director appointed (3 pages)
16 May 2001New secretary appointed;new director appointed (3 pages)
3 May 2001Company name changed templeco 495 LIMITED\certificate issued on 03/05/01 (2 pages)
3 May 2001Company name changed templeco 495 LIMITED\certificate issued on 03/05/01 (2 pages)
26 January 2001Director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
24 January 2001Secretary's particulars changed (1 page)
24 January 2001Secretary's particulars changed (1 page)
5 January 2001Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DW (1 page)
5 January 2001Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DW (1 page)
18 September 2000Incorporation (20 pages)
18 September 2000Incorporation (20 pages)